Entity Name: | OCEANSTAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEANSTAR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2000 (25 years ago) |
Document Number: | P00000017544 |
FEI/EIN Number |
650983916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6984 NW 8th Street, Margate, FL, 33063, US |
Address: | 1791 BLOUNT RD., 811, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINKA PETER | President | 6984 NW 8TH ST, MARGATE, FL, 33063 |
MINKA PETER | Vice President | 6984 NW 8TH ST, MARGATE, FL, 33063 |
MINKA PETER | Treasurer | 6984 NW 8TH ST, MARGATE, FL, 33063 |
MINKA PETER | Secretary | 6984 NW 8TH ST, MARGATE, FL, 33063 |
Minka Peter | Director | 6984 NW 8th Street, Margate, FL, 33063 |
MINKA PETER | Agent | 6984 NW 8th Street, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-29 | 1791 BLOUNT RD., 811, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 6984 NW 8th Street, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 1791 BLOUNT RD., 811, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-23 | MINKA, PETER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-08-27 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State